Ad Holding Company Ltd was established in 2008. There are 2 directors listed as Dignan, Steven Clarke, Archibald, Gordon Robert for this company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGNAN, Steven Clarke | 18 April 2008 | - | 1 |
ARCHIBALD, Gordon Robert | 05 March 2008 | 02 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 08 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
CS01 - N/A | 12 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 27 January 2018 | |
AA - Annual Accounts | 25 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 25 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2014 | |
AR01 - Annual Return | 12 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 19 February 2013 | |
RESOLUTIONS - N/A | 23 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
RT01 - Application for administrative restoration to the register | 22 October 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 25 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2010 | |
363a - Annual Return | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 September 2009 | |
410(Scot) - N/A | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2008 | |
410(Scot) - N/A | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
CERTNM - Change of name certificate | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 March 2008 | |
NEWINC - New incorporation documents | 30 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 01 July 2008 | Outstanding |
N/A |
Floating charge | 30 April 2008 | Outstanding |
N/A |